Darlington
County Durham
DL1 3TQ
Director Name | Mr Graham Nigel Armstrong |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2016(2 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr William Aspinall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ |
Secretary Name | Mr Kevin James Cox |
---|---|
Status | Resigned |
Appointed | 30 May 2013(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2015) |
Role | Company Director |
Correspondence Address | 111 Guthrum Place Newton Aycliffe County Durham DL5 4QE |
Website | https://www.curtisoffice.co.uk/ |
---|---|
Telephone | 01325 380024 |
Telephone region | Darlington |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Roger Curtis 51.00% Ordinary |
---|---|
25 at £1 | Nicholas Jarvie 25.00% Ordinary |
24 at £1 | Susan Curtis 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £793 |
Cash | £17,132 |
Current Liabilities | £300,940 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 29 April 2017 (overdue) |
---|
26 June 2013 | Delivered on: 1 July 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 April 2017 | Registered office address changed from 80 Eastmount Road Darlington County Durham DL1 1LA to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 20 April 2017 (2 pages) |
---|---|
18 April 2017 | Statement of affairs with form 4.19 (7 pages) |
18 April 2017 | Resolutions
|
18 April 2017 | Appointment of a voluntary liquidator (2 pages) |
29 September 2016 | Second filing of the annual return made up to 15 April 2016 (21 pages) |
19 September 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
8 September 2016 | Purchase of own shares. (3 pages) |
17 August 2016 | Cancellation of shares. Statement of capital on 4 April 2016
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 April 2016 | Annual return Statement of capital on 2016-04-15
Statement of capital on 2016-09-29
|
15 April 2016 | Appointment of Mr Graham Nigel Armstrong as a director on 15 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
16 February 2016 | Termination of appointment of Kevin James Cox as a secretary on 16 December 2015 (1 page) |
15 February 2016 | Amended total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 January 2015 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
1 July 2013 | Registration of charge 085113240001 (24 pages) |
5 June 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
31 May 2013 | Appointment of Mr Kevin James Cox as a secretary (2 pages) |
30 May 2013 | Registered office address changed from 111 Guthrum Place Newton Aycliffe County Durham DL5 4QE England on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from , 111 Guthrum Place, Newton Aycliffe, County Durham, DL5 4QE, England on 30 May 2013 (1 page) |
30 May 2013 | Company name changed beta ventures LIMITED\certificate issued on 30/05/13
|
14 May 2013 | Appointment of Mr Nicholas Jarvie as a director (2 pages) |
14 May 2013 | Registered office address changed from , Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom on 14 May 2013 (1 page) |
14 May 2013 | Termination of appointment of William Aspinall as a director (1 page) |
14 May 2013 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 14 May 2013 (1 page) |
30 April 2013 | Incorporation
|